Name: | THE FIN TAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2012 (13 years ago) |
Entity Number: | 4195101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-25 | 2024-01-04 | Address | 26 BROADWAY, STE 815, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2017-03-20 | 2018-01-25 | Address | 26 BROADWAY, SUITE 805, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-07-09 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-07-09 | 2017-03-20 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-01-27 | 2012-07-09 | Address | 1357 BROADWAY, SUITE 335, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002362 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220928017889 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200127060035 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180125006103 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
170320000460 | 2017-03-20 | CERTIFICATE OF CHANGE | 2017-03-20 |
160107006091 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140109006382 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120913000274 | 2012-09-13 | CERTIFICATE OF PUBLICATION | 2012-09-13 |
120709000801 | 2012-07-09 | CERTIFICATE OF CHANGE | 2012-07-09 |
120127001281 | 2012-01-27 | ARTICLES OF ORGANIZATION | 2012-01-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State